Search icon

SANFORD SHRINE BUILDING ASSOCIATION - Florida Company Profile

Company Details

Entity Name: SANFORD SHRINE BUILDING ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 1968 (57 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: 714144
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 104 LEE STREET, Sanford, FL, 32771, US
Mail Address: 8200 Via Hermosa St., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keeth Allan Director 205 Crystal View S., Sanford, FL, 32772
Suber Howard W President 8200 Via Hermosa St., Sanford, FL, 32771
Clark Kevin Director P. O. Box 317, Sanford, FL, 32772
Lohr David Secretary 390 Lake Markham Road, Sanford, FL, 32771
Stimson Karl L Director 3500 Chelsea St., Orlando, FL, 32803
Painter Billy Director 330 Lemon Bluff Road, Osteen, FL, 32764
Wigham Frank C Agent 1001 HEATHROW PKWY LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2017-04-12 104 LEE STREET, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 104 LEE STREET, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2016-03-17 Wigham, Frank C -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 1001 HEATHROW PKWY LANE, SUITE 4001, LAKE MARY, FL 32746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State